Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Civil War Collection (Subject)

Overview

Scope and Contents

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Maps

Newspapers

Military documents



Contact us about this collection

Civil War Collection (Subject), 1849-1914 | Eastern Kentucky University - Special Collections and Archives

By Kyle McQueen, Chuck Hill, Neil Kasiak

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Civil War Collection (Subject), 1849-1914Add to your cart.View associated digital content.

Predominant Dates:1860-1865

Extent: 1.5 Cubic Feet

Date Acquired: 10/07/2002

Subjects: Civil War, 1861-1865., Davis, Jefferson, 1808-1889., Davis, Varina, 1826-1906.

Languages: English

Scope and Contents of the Materials

The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections, especially where only one document or letter constitutes the entire collection, we have chosen to bring them together as a subject oriented artificial collection. For ease of access, they have been grouped together as follows: Personal Documents, Photographs, Military Documents - USA, Military Documents - CSA, Prints and Drawings, and Published Material.

Collection Historical Note

The American Civil War (1861-1865) was a conflict that has been well documented over the past 150 years. Researchers will undoubtedly have consulted many sources relevant to their particular topic or interest. For a brief history of the conflict, we suggest looking at web sites such as "The American Civil War Homepage" (http://sunsite.utk.edu/civil-war/warweb.html), or consult your library for any number of published books and journal articles about the war or specific battles, events and persons.

The American Civil War began with the secession of southern states. On 20 Dec 1860, South Carolina seceded from the Union, followed within two months by Mississippi, Florida, Alabama, Georgia, Louisiana and Texas. These states formed a loose union of their own, the Confederate States of America (CSA). The armed conflict between the confederacy and the union began 12 Apr 1861 when CSA forces under Gen. P.G.T. Beauregard opened fire on Fort Sumter in Charleston, South Carolina.

The conflict continued for four years, until the CSA armies commanded by Gen. Robert E. Lee surrendered to Union forces under Gen. Ulysses S. Grant at Appomattox Court House on 9 Apr 1865. All remaining Confederate forces surrendered by the end of May 1865. The war was fought on many battlefields across many states and took the lives of over 620,000 Americans, with disease killing twice as many as those lost in battle. 50,000 survivors returned home as amputees. With the end of the war a period of Reconstruction began that eventually saw all the states that had seceded brought back into the Union. By 1870 all Confederate states had rejoined the Union but the last Union troops did not leave until 1877.

Subject/Index Terms

Civil War, 1861-1865.
Davis, Jefferson, 1808-1889.
Davis, Varina, 1826-1906.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Various donors


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Maps],
[Folder OS 2: Newspapers],
[Folder OS 3: Military documents],
[All]

Folder OS 3: Military documentsAdd to your cart.
Barcode: 31234013925464
Item 1: Company muster roll for Capt. Isaac Miller's Co. F, 3rd KY Cavalry, 30 Apr 1862Add to your cart.
Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Edward M. Cook, Mississippi during the siege of Corinth, MS. Many of the men were from Owensville, Greenville and Calhoun County, KY.
Item 2: Muster rolls for Capt. John Wilson's Co. A, 8th KY Infantry, 31 Dec 1863 - 31 Aug 1864Add to your cart.
Contains names and rank of soldiers, as well as individual enlistment dates, date of last payment for services, and any remarks regarding soldiers' performance or physical well being. Back contains information regarding Co. A's movements, "...events which may be necessary or useful for future reference at the War Department...", and overall performance of company. (5 documents)
Acquisition method: Dorris Museum
Item 3: Muster out roll for Capt. John Wilson's Co. A, 8th KY Infantry, 17 Nov 1864Add to your cart.
Contains the necessary information required for Capt. Wilson to be honorably discharged from Army. Provides detailed information regarding his enlistment date and terms of his service and acknowledges the terms were successfully fulfilled. (2 duplicate documents)
Acquisition method: Dorris Museum
Item 4: Company return forms for Capt. Ansil D. Powell's Co. B, 8th KY Infantry, Jan 1863 - Apr 1863Add to your cart.
Contains detailed descriptions of the commissioned officers and enlisted men that were present, and/or absent since previous monthly return. Provides documentation of "Extra or Daily Duty" accounts of enlisted men and detailed descriptions, by name, that account for absent or relocated soldiers. Back provides space for other alterations since last return not listed on front of document. (2 documents)
Item 5: Muster, description roll for veteran volunteers in 8th KY Infantry, Co. B, 01 Feb 1864Add to your cart.
Contains names and ranks of veteran volunteers of company and re-enlistment dates, as well as terms of agreed service. Endorsed by 1st Lt. Jordan Neal, company commander and Maj. John S. Clark, Regimental Commander.
Item 6: Muster out roll for 8th KY Infantry, Co. B, 31 Jan 1864Add to your cart.
Item 7: Muster out roll for 8th KY Infantry, Co. B, 14 May 1864Add to your cart.
Item 8: Company muster rolls for Capt. John Wilson's Co. C, 8th KY Infantry, Sep 1861 - Dec 1863Add to your cart.
Lists soldier's names, ranks, ages, places and dates of enlistment, and pay dates. The "remarks" column lists promotions, sicknesses, desertions, and deaths. (12 documents)
Acquisition method: Dorris Museum
Item 9: Company muster roll for Capt. L. J. Stephenson's Co. H, 30th KY Infantry, 30 Apr 1864Add to your cart.
Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY where the men were mustered in after enlisting at Monticello, KY.
Item 10: Company muster roll for Capt. John M. Cook's Co. D, 49th KY Infantry, 30 Apr 1864Add to your cart.
Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY but many of the men were mustered in at Camp Nelson, KY. Many were from Rockcastle County, KY but others joined at Waynesburg, Mt. Vernon and Harlan County, KY.
Item 11: Company muster roll for Capt. John Goodin's Co. K, 49th KY Infantry, 30 Apr 1864Add to your cart.
Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY but many of the men were mustered in at Camp Nelson and Camp Somerset, KY. Many were from Knott County, KY but others joined at Eminence and Whitley County, KY.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Maps],
[Folder OS 2: Newspapers],
[Folder OS 3: Military documents],
[All]


Page Generated in: 1.029 seconds (using 215 queries).
Using 7.13MB of memory. (Peak of 7.41MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign